- Company Overview for LOUDOUN WOODS HOMES LIMITED (SC490877)
- Filing history for LOUDOUN WOODS HOMES LIMITED (SC490877)
- People for LOUDOUN WOODS HOMES LIMITED (SC490877)
- Charges for LOUDOUN WOODS HOMES LIMITED (SC490877)
- More for LOUDOUN WOODS HOMES LIMITED (SC490877)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
03 Mar 2022 | MR01 | Registration of charge SC4908770001, created on 2 March 2022 | |
17 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with updates | |
04 Aug 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with updates | |
26 Aug 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
10 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with updates | |
28 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with updates | |
08 Nov 2018 | PSC08 | Notification of a person with significant control statement | |
26 Jun 2018 | CH01 | Director's details changed for Mr Philip Sterndale Bennett on 26 June 2018 | |
25 Jun 2018 | PSC07 | Cessation of Gavin Reid Scott as a person with significant control on 25 June 2018 | |
25 Jun 2018 | PSC07 | Cessation of Mark Anthony Hollinshead as a person with significant control on 25 June 2018 | |
25 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 25 June 2018
|
|
25 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 25 June 2018
|
|
10 May 2018 | AP01 | Appointment of Mr Damien John Welch as a director on 9 May 2018 | |
10 May 2018 | AP01 | Appointment of Mr Philip Sterndale Bennett as a director on 9 May 2018 | |
13 Dec 2017 | AA | Total exemption full accounts made up to 30 November 2017 | |
10 Nov 2017 | AD01 | Registered office address changed from C/O Lindsays Solicitors 1 Royal Bank Place Royal Bank Place Glasgow G1 3AA Scotland to 100 Lindsays Solicitors Queen Street Glasgow G1 3DN on 10 November 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 30 November 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
21 Jun 2016 | AA | Accounts for a dormant company made up to 30 November 2015 |